Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHNAME NO. 364 LIMITED
Company Information for

FRESHNAME NO. 364 LIMITED

C/O GOLDWINS, 75 MAYGROVE ROAD, LONDON, NW6 2EG,
Company Registration Number
05828634
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freshname No. 364 Ltd
FRESHNAME NO. 364 LIMITED was founded on 2006-05-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Freshname No. 364 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESHNAME NO. 364 LIMITED
 
Legal Registered Office
C/O GOLDWINS
75 MAYGROVE ROAD
LONDON
NW6 2EG
Other companies in NW6
 
Filing Information
Company Number 05828634
Company ID Number 05828634
Date formed 2006-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 31/05/2022
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHNAME NO. 364 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABDULLAH & CO LIMITED   INNOVATION PLUS LTD   PUNCH IT TED LTD   RESEARCH & DEVELOPMENT TAX CREDITS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRESHNAME NO. 364 LIMITED

Current Directors
Officer Role Date Appointed
MORDECHAI LEIB WALDMAN
Company Secretary 2006-12-01
MORDECHAI LEIB WALDMAN
Director 2006-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ADLER
Company Secretary 2006-05-25 2011-11-10
ANTHONY ADLER
Director 2006-05-25 2011-11-10
MEIR POSEN
Director 2006-12-01 2008-05-19
SLC REGISTRARS LIMITED
Company Secretary 2006-05-25 2006-05-25
SLC CORPORATE SERVICES LIMITED
Director 2006-05-25 2006-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECHAI LEIB WALDMAN FRESH PROPERTIES 364 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
MORDECHAI LEIB WALDMAN MARKET PLACE PROPERTIES LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
MORDECHAI LEIB WALDMAN CLAPTON DEVELOPMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
MORDECHAI LEIB WALDMAN WEST HENDON ESTATES LTD Director 2014-06-16 CURRENT 2012-07-17 Active
MORDECHAI LEIB WALDMAN MOREDEAL INVESTMENTS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
MORDECHAI LEIB WALDMAN BOULCOOT DEVELOPMENTS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
MORDECHAI LEIB WALDMAN BRECKNOCK DEVELOPMENTS LTD Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
MORDECHAI LEIB WALDMAN YLTY PROPERTIES LIMITED Director 2010-09-01 CURRENT 2007-07-19 Active - Proposal to Strike off
MORDECHAI LEIB WALDMAN MARKFIELD ROAD PROPERTIES LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
MORDECHAI LEIB WALDMAN BSD HORNSEY PROPERTIES LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
MORDECHAI LEIB WALDMAN MAZEL DEVELOPMENTS BRENTMEAD LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-15CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058286340007
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058286340006
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058286340008
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058286340009
2016-04-26CH01Director's details changed for Mr Mordecai Leib Waldman on 2016-04-26
2016-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MORDECAI LEIB WALDMAN on 2016-04-26
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0130/12/15 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058286340007
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058286340006
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0130/12/14 ANNUAL RETURN FULL LIST
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0130/12/13 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0130/12/12 FULL LIST
2012-02-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-30AR0130/12/11 FULL LIST
2011-12-30TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ADLER
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADLER
2011-06-29AR0125/05/11 FULL LIST
2011-03-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-30ANNOTATIONOther
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-04AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-17AR0125/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ADLER / 01/10/2009
2010-03-08AR0125/05/09 FULL LIST
2010-02-13DISS40DISS40 (DISS40(SOAD))
2010-02-11AA31/05/08 TOTAL EXEMPTION SMALL
2010-01-19GAZ1FIRST GAZETTE
2009-02-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MEIR POSEN
2007-09-13363sRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: HEATHER HOUSE HEATHER GARDENS LONDON NW11 9HS
2007-04-05288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRESHNAME NO. 364 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against FRESHNAME NO. 364 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding INTERBAY FUNDING LIMITED
2016-12-21 Outstanding INTERBAY FUNDING LIMITED
2015-03-19 Satisfied PSM RESIDENTIAL FINANCE LIMITED
2015-03-18 Satisfied DOUGHTY CHARITABLE TRUST
THIRD PARTY LEGAL CHARGE 2010-12-10 Satisfied GLADSTAR LIMITED
THIRD PARTY LEGAL CHARGE 2010-11-30 Satisfied GROVE PROPERTY FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-12-08 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2006-12-08 Satisfied GROVE PROPERTY FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-06-01 £ 1,382,944
Creditors Due Within One Year 2011-06-01 £ 1,347,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESHNAME NO. 364 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Current Assets 2012-06-01 £ 1,955
Current Assets 2011-06-01 £ 252
Debtors 2012-06-01 £ 1,955
Debtors 2011-06-01 £ 252
Fixed Assets 2012-06-01 £ 1,529,457
Fixed Assets 2011-06-01 £ 1,531,355
Shareholder Funds 2012-06-01 £ 148,468
Shareholder Funds 2011-06-01 £ 184,367
Tangible Fixed Assets 2012-06-01 £ 1,529,457
Tangible Fixed Assets 2011-06-01 £ 1,531,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRESHNAME NO. 364 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHNAME NO. 364 LIMITED
Trademarks
We have not found any records of FRESHNAME NO. 364 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHNAME NO. 364 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRESHNAME NO. 364 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRESHNAME NO. 364 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFRESHNAME NO. 364 LIMITEDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHNAME NO. 364 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESHNAME NO. 364 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.